Advanced company searchLink opens in new window

FIRST FLEXIBLE NO.3 LIMITED

Company number 04037179

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2020 TM02 Termination of appointment of Pandora Sharp as a secretary on 1 June 2020
09 Apr 2020 LIQ13 Return of final meeting in a members' voluntary winding up
03 May 2019 AD03 Register(s) moved to registered inspection location Paragon House 51 Homer Road Solihull West Midlands B91 3QJ
18 Mar 2019 AD01 Registered office address changed from 51 Homer Road Solihull West Midlands B91 3QJ to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 18 March 2019
16 Mar 2019 LIQ01 Declaration of solvency
16 Mar 2019 600 Appointment of a voluntary liquidator
16 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-26
14 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
21 Feb 2018 AA Full accounts made up to 30 September 2017
08 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
14 Jun 2017 AA Full accounts made up to 30 September 2016
18 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
28 Jul 2016 CH01 Director's details changed for Mr Keith Graham Allen on 1 July 2016
02 Mar 2016 AA Full accounts made up to 30 September 2015
18 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 50,000
01 Oct 2015 AP01 Appointment of Mr Keith Graham Allen as a director on 23 September 2015
18 Mar 2015 AA Full accounts made up to 30 September 2014
05 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 50,000
03 Jul 2014 AP03 Appointment of Miss Pandora Sharp as a secretary
20 Jun 2014 TM02 Termination of appointment of John Gemmell as a secretary
17 Jun 2014 TM01 Termination of appointment of John Gemmell as a director
27 May 2014 AP01 Appointment of Mr Richard James Woodman as a director
13 Mar 2014 AA Full accounts made up to 30 September 2013
06 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 50,000